SIGNQUICK LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 1QD
Company number 03125777
Status Active
Incorporation Date 14 November 1995
Company Type Private Limited Company
Address 4 - 6 GLAMIS STREET, BOGNOR REGIS, WEST SUSSEX, PO21 1QD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of SIGNQUICK LIMITED are www.signquick.co.uk, and www.signquick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Ford Rail Station is 5.2 miles; to Chichester Rail Station is 5.6 miles; to Fishbourne Rail Station is 7.1 miles; to Amberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signquick Limited is a Private Limited Company. The company registration number is 03125777. Signquick Limited has been working since 14 November 1995. The present status of the company is Active. The registered address of Signquick Limited is 4 6 Glamis Street Bognor Regis West Sussex Po21 1qd. The cash in hand is £0k. It is £0k against last year. . HUDSON, Jacqueline is a Secretary of the company. PARSONS, Barbara Ann is a Secretary of the company. HUDSON, Jacqueline is a Director of the company. PARSONS, Graham Victor is a Director of the company. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


signquick Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUDSON, Jacqueline
Appointed Date: 07 February 2007

Secretary
PARSONS, Barbara Ann
Appointed Date: 15 November 1995

Director
HUDSON, Jacqueline
Appointed Date: 02 March 2007
57 years old

Director
PARSONS, Graham Victor
Appointed Date: 15 November 1995
72 years old

Resigned Directors

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 15 November 1995
Appointed Date: 14 November 1995

Nominee Director
S C F (UK) LIMITED
Resigned: 15 November 1995
Appointed Date: 14 November 1995

Persons With Significant Control

Mr Graham Vincent Parsons
Notified on: 14 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SIGNQUICK LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
12 Jan 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

14 Jan 2015
Accounts for a dormant company made up to 31 December 2014
14 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2

...
... and 48 more events
19 Mar 1996
Accounting reference date notified as 31/12
21 Nov 1995
Registered office changed on 21/11/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ
21 Nov 1995
Secretary resigned;new secretary appointed
21 Nov 1995
Director resigned;new director appointed
14 Nov 1995
Incorporation